Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HUNTER GREY LIMITED
Company Information for

HUNTER GREY LIMITED

Enterprise, Cranborne Road, Potters Bar, EN6 3DQ,
Company Registration Number
06061495
Private Limited Company
Active

Company Overview

About Hunter Grey Ltd
HUNTER GREY LIMITED was founded on 2007-01-23 and has its registered office in Potters Bar. The organisation's status is listed as "Active". Hunter Grey Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HUNTER GREY LIMITED
 
Legal Registered Office
Enterprise
Cranborne Road
Potters Bar
EN6 3DQ
Other companies in LE11
 
Filing Information
Company Number 06061495
Company ID Number 06061495
Date formed 2007-01-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-02-28
Account next due 2024-11-30
Latest return 2023-07-15
Return next due 2024-07-29
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-19 09:43:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HUNTER GREY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name HUNTER GREY LIMITED
The following companies were found which have the same name as HUNTER GREY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HUNTER GREY REALTY INC. 114 OLDCOUNTRY ROAD, SUITE 600 Nassau MINEOLA NY 11501 Active Company formed on the 2008-08-06
Hunter Grey Investments, LLC Delaware Unknown
HUNTER GREY TALENT CONSULTING LLC 12627 BELCROFT DR. RIVERVIEW FL 33579 Inactive Company formed on the 2016-07-12
HUNTER GREY INVESTMENT PTY LTD Active Company formed on the 2019-12-17
HUNTER GREY, LLC 2409 VISTA POINT DR PLANO TX 75093 Forfeited Company formed on the 2021-05-29
HUNTER GREY PROPERTIES LLC 2355 STATE ST STE 101 SALEM OR 97301 Active Company formed on the 2022-12-16
HUNTER GREY GROUP LIMITED 2 BARKER STREET OLDHAM OL1 2AD Active Company formed on the 2023-08-29

Company Officers of HUNTER GREY LIMITED

Current Directors
Officer Role Date Appointed
GEORGE MARIO TAMBAROS
Director 2018-02-06
ANTON DANIEL VISSER
Director 2017-04-07
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN WILLIAM HUNT
Director 2011-10-28 2017-04-07
LOUISE HUNT
Director 2012-06-25 2017-04-07
SUSAN MARY HUNT
Director 2007-01-23 2017-04-07
SIDNEY THOMAS LLOYD
Director 2007-01-23 2009-11-25
SUSAN MARY HUNT
Company Secretary 2007-01-23 2009-11-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEORGE MARIO TAMBAROS URBAN LIVING PROPERTY MANAGEMENT LIMITED Director 2018-06-05 CURRENT 2006-09-05 Active
GEORGE MARIO TAMBAROS FORTUNE BLOCK MANAGEMENT LTD Director 2018-02-05 CURRENT 2018-02-05 Active
GEORGE MARIO TAMBAROS ASSURE PROPERTY GROUP LTD Director 2008-02-19 CURRENT 2002-12-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-30FIRST GAZETTE notice for voluntary strike-off
2024-02-28MICRO ENTITY ACCOUNTS MADE UP TO 28/02/23
2023-07-17CONFIRMATION STATEMENT MADE ON 15/07/23, WITH NO UPDATES
2023-06-15CONFIRMATION STATEMENT MADE ON 15/07/22, WITH NO UPDATES
2023-02-28MICRO ENTITY ACCOUNTS MADE UP TO 28/02/22
2022-06-22CS01CONFIRMATION STATEMENT MADE ON 14/06/22, WITH NO UPDATES
2022-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/22 FROM 26 Colton Street Leicester LE1 1QA England
2022-06-17AD03Registers moved to registered inspection location of 46 Cranborne Road Potters Bar EN6 3DQ
2022-06-17AD04Register(s) moved to registered office address 26 Colton Street Leicester LE1 1QA
2022-04-27Compulsory strike-off action has been discontinued
2022-04-27DISS40Compulsory strike-off action has been discontinued
2022-04-26GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-04-20AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/21
2022-01-04CONFIRMATION STATEMENT MADE ON 14/06/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 14/06/21, WITH NO UPDATES
2021-08-31AAMICRO ENTITY ACCOUNTS MADE UP TO 29/02/20
2021-03-30AA01Current accounting period shortened from 30/03/20 TO 29/02/20
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 04/01/21, WITH UPDATES
2020-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2020-02-14CS01CONFIRMATION STATEMENT MADE ON 04/01/20, WITH NO UPDATES
2020-02-14AD03Registers moved to registered inspection location of 46 Cranborne Road Potters Bar EN6 3DQ
2020-02-14AD02Register inspection address changed from 74 Granby Street Leicester LE1 1DJ England to 46 Cranborne Road Potters Bar EN6 3DQ
2019-12-31AA01Previous accounting period shortened from 31/03/19 TO 30/03/19
2019-11-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE TAMBAROS
2019-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/19 FROM 20 Colton Street Leicester LE1 1QA England
2019-04-15AD04Register(s) moved to registered office address 20 Colton Street Leicester LE1 1QA
2019-04-12AD04Register(s) moved to registered office address 20 Colton Street Leicester LE1 1QA
2019-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/19 FROM , 28 Ely Place, London, EC1N 6AA, England
2019-01-04PSC07CESSATION OF ANGOR PROPERTY SPECHIALISTS UK LTD AS A PERSON OF SIGNIFICANT CONTROL
2019-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDRIKA STEPHANIE DE WET
2019-01-04AP01DIRECTOR APPOINTED MR. GEORGE TAMBAROS
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES
2018-12-28AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-19CS01CONFIRMATION STATEMENT MADE ON 22/09/18, WITH UPDATES
2018-09-27AP01DIRECTOR APPOINTED ANDRIKA STEPHANIE DE WET
2018-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/18 FROM , 74 Granby Street, Leicester, LE1 1DJ, England
2018-09-22TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE MARIO TAMBAROS
2018-07-20TM01APPOINTMENT TERMINATED, DIRECTOR ANTON DANIEL VISSER
2018-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/18 FROM , 1 the Coneries, Loughborough, LE11 1DZ, England
2018-02-06AD02Register inspection address changed from 1 the Coneries Loughborough Leicestershire LE11 1DZ England to 74 Granby Street Leicester LE1 1DJ
2018-02-06PSC02Notification of Angor Property Spechialists Uk Ltd as a person with significant control on 2018-01-01
2018-02-06AP01DIRECTOR APPOINTED MR GEORGE MARIO TAMBAROS
2017-12-31AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/17 FROM , C/O Srg Llp 28 Ely Place, London, EC1N 6AA, England
2017-10-18CS01CONFIRMATION STATEMENT MADE ON 16/09/17, WITH UPDATES
2017-09-22PSC07CESSATION OF SUSAN MARY HUNT AS A PSC
2017-09-22PSC07CESSATION OF LOUISE HUNT AS A PSC
2017-04-24AP01DIRECTOR APPOINTED ANTON DANIEL VISSER
2017-04-24TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN HUNT
2017-04-24TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE HUNT
2017-04-24TM01APPOINTMENT TERMINATED, DIRECTOR ALAN HUNT
2017-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/17 FROM 1 the Coneries Loughborough Leicestershire LE11 1DZ
2016-12-18AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-16LATEST SOC16/09/16 STATEMENT OF CAPITAL;GBP 3
2016-09-16CS01CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES
2015-11-12AA31/03/15 TOTAL EXEMPTION SMALL
2015-11-12LATEST SOC12/11/15 STATEMENT OF CAPITAL;GBP 3
2015-11-12AR0125/09/15 FULL LIST
2014-12-18AA31/03/14 TOTAL EXEMPTION SMALL
2014-12-09LATEST SOC09/12/14 STATEMENT OF CAPITAL;GBP 3
2014-12-09AR0125/09/14 FULL LIST
2014-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MARY HUNT / 01/09/2014
2014-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN WILLIAM HUNT / 01/09/2014
2014-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUISE HUNT / 01/09/2014
2013-12-20AA31/03/13 TOTAL EXEMPTION SMALL
2013-09-27LATEST SOC27/09/13 STATEMENT OF CAPITAL;GBP 3
2013-09-27AR0125/09/13 FULL LIST
2013-09-26SH0125/09/13 STATEMENT OF CAPITAL GBP 3
2013-02-09AR0118/01/13 FULL LIST
2012-11-01AP01DIRECTOR APPOINTED LOUISE HUNT
2012-10-30AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-02AR0118/01/12 FULL LIST
2012-03-02AP01DIRECTOR APPOINTED ALAN HUNT
2012-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/2012 FROM 21 MAIN STREET COSTOCK LOUGHBOROUGH LEICESTERSHIRE LE12 6XD
2012-03-02AD02SAIL ADDRESS CHANGED FROM: 21 MAIN STREET COSTOCK LOUGHBOROUGH LEICESTERSHIRE LE12 6XD ENGLAND
2011-12-08AA31/03/11 TOTAL EXEMPTION SMALL
2011-01-19AR0118/01/11 FULL LIST
2010-11-05AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-19AR0118/01/10 FULL LIST
2010-01-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-01-19AD02SAIL ADDRESS CREATED
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MARY HUNT / 18/01/2010
2010-01-19TM02APPOINTMENT TERMINATED, SECRETARY SUSAN HUNT
2009-12-29AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-25TM01APPOINTMENT TERMINATED, DIRECTOR SIDNEY LLOYD
2009-02-23363aRETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS
2008-11-24AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-09225PREVEXT FROM 31/01/2008 TO 31/03/2008
2008-05-15363aRETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS
2007-01-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to HUNTER GREY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HUNTER GREY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HUNTER GREY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Creditors
Creditors Due Within One Year 2013-03-31 £ 29,327

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HUNTER GREY LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 21,015
Tangible Fixed Assets 2013-03-31 £ 9,358
Tangible Fixed Assets 2012-04-01 £ 2,004

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HUNTER GREY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HUNTER GREY LIMITED
Trademarks
We have not found any records of HUNTER GREY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HUNTER GREY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as HUNTER GREY LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where HUNTER GREY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HUNTER GREY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HUNTER GREY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.